Company NameBoyne Hill Limited
DirectorsRichard Culmer Edge and James Frederick Varley
Company StatusDissolved
Company Number00549863
CategoryPrivate Limited Company
Incorporation Date26 May 1955(68 years, 11 months ago)
Previous NameSandal Motors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameRichard Culmer Edge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(35 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleMotor Engineer
Correspondence Address20 Roger Drive
Wakefield
West Yorkshire
WF2 7NE
Director NameJames Frederick Varley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(35 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleMotor Engineer
Correspondence AddressThe Ferrers Boyne Hill
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JH
Secretary NameJames Frederick Varley
NationalityBritish
StatusCurrent
Appointed15 March 1991(35 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressThe Ferrers Boyne Hill
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JH

Location

Registered AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 November 1999Dissolved (1 page)
23 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (6 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Registered office changed on 11/06/96 from: the ferrers boyne mill chapelthorpe wakefield west yorkshire WF4 3JH (1 page)
7 June 1996Appointment of a voluntary liquidator (1 page)
7 June 1996Declaration of solvency (1 page)
7 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 May 1996Full accounts made up to 30 June 1995 (15 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1995Company name changed sandal motors LIMITED\certificate issued on 31/07/95 (4 pages)